KBY LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN3 2PF

Company number 04246527
Status Active
Incorporation Date 5 July 2001
Company Type Private Limited Company
Address 195 BUSH HILL, NORTHAMPTON, NORTHANTS, NN3 2PF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 5 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of KBY LIMITED are www.kby.co.uk, and www.kby.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Kby Limited is a Private Limited Company. The company registration number is 04246527. Kby Limited has been working since 05 July 2001. The present status of the company is Active. The registered address of Kby Limited is 195 Bush Hill Northampton Northants Nn3 2pf. The company`s financial liabilities are £17.11k. It is £-0.21k against last year. The cash in hand is £3.45k. It is £0.43k against last year. And the total assets are £7.2k, which is £-0.07k against last year. NORMAN, Helen Angela is a Secretary of the company. HAYWARD, Christopher Andrew is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director PARKER, Suzanne Jannette has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


kby Key Finiance

LIABILITIES £17.11k
-2%
CASH £3.45k
+14%
TOTAL ASSETS £7.2k
-1%
All Financial Figures

Current Directors

Secretary
NORMAN, Helen Angela
Appointed Date: 05 July 2001

Director
HAYWARD, Christopher Andrew
Appointed Date: 26 April 2007
63 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 05 July 2001
Appointed Date: 05 July 2001

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 05 July 2001
Appointed Date: 05 July 2001
35 years old

Director
PARKER, Suzanne Jannette
Resigned: 26 April 2007
Appointed Date: 05 July 2001
54 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 05 July 2001
Appointed Date: 05 July 2001

Persons With Significant Control

Mr Christopher Hayward
Notified on: 7 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

KBY LIMITED Events

07 Dec 2016
Total exemption small company accounts made up to 31 July 2016
03 Aug 2016
Confirmation statement made on 5 July 2016 with updates
15 Dec 2015
Total exemption small company accounts made up to 31 July 2015
20 Jul 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1

27 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 31 more events
29 Jul 2001
Director resigned
29 Jul 2001
New secretary appointed
29 Jul 2001
New director appointed
29 Jul 2001
Registered office changed on 29/07/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
05 Jul 2001
Incorporation